Dayta Designs Limited

General information

Name:

Dayta Designs Ltd

Office Address:

Riverside House 44 Wedgewood Street Fairford Leys HP19 7HL Aylesbury

Number: 01932302

Incorporation date: 1985-07-22

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is based in Aylesbury registered with number: 01932302. The firm was set up in the year 1985. The office of the firm is located at Riverside House 44 Wedgewood Street Fairford Leys. The post code for this address is HP19 7HL. The firm's SIC code is 62020 and their NACE code stands for Information technology consultancy activities. 2022-10-31 is the last time when the accounts were reported.

2 transactions have been registered in 2014 with a sum total of £14,947. Cooperation with the Solihull Metropolitan Borough Council council covered the following areas: Children & Education Services.

As mentioned in this particular company's directors directory, for three years there have been two directors: Daniel B. and Samantha A..

The companies that control this firm include: Dayta Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Aylesbury at Wedgewood Street, HP19 7HL and was registered as a PSC under the registration number 13142532.

Financial data based on annual reports

Company staff

Daniel B.

Role: Director

Appointed: 11 January 2021

Latest update: 31 December 2023

Samantha A.

Role: Director

Appointed: 01 October 2010

Latest update: 31 December 2023

People with significant control

Dayta Ltd
Address: 44 Wedgewood Street, Aylesbury, HP19 7HL, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 13142532
Notified on 22 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Samantha A.
Notified on 6 April 2016
Ceased on 22 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kay D.
Notified on 6 April 2016
Ceased on 21 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert D.
Notified on 6 April 2016
Ceased on 21 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 08 March 2024
Confirmation statement last made up date 23 February 2023
Annual Accounts 2 February 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 2 February 2015
Annual Accounts 7 January 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 7 January 2016
Annual Accounts 24 May 2017
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 24 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
End Date For Period Covered By Report 31 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-10-31 (AA)
filed on: 22nd, February 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

30 Upper High Street

Post code:

OX9 3EZ

City / Town:

Thame

HQ address,
2015

Address:

30 Upper High Street

Post code:

OX9 3EZ

City / Town:

Thame

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Solihull Metropolitan Borough Council 2 £ 14 947.00
2014-05-21 30808547 £ 7 713.00 Children & Education Services
2014-03-12 26480155 £ 7 234.00 Children & Education Services

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 46510 : Wholesale of computers, computer peripheral equipment and software
38
Company Age

Similar companies nearby

Closest companies